INDEX HOLDINGS LTD

Oxford Works, Bridge Road Oxford Works, Bridge Road, Ascot, SL5 9NL, Berks
StatusACTIVE
Company No.05904253
CategoryPrivate Limited Company
Incorporated14 Aug 2006
Age17 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

INDEX HOLDINGS LTD is an active private limited company with number 05904253. It was incorporated 17 years, 10 months, 5 days ago, on 14 August 2006. The company address is Oxford Works, Bridge Road Oxford Works, Bridge Road, Ascot, SL5 9NL, Berks.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 25 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 25 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Sep 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-14

Psc name: William Charles Sheppard

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-14

Psc name: Neil Sheppard

Documents

View document PDF

Capital cancellation shares

Date: 13 Jul 2018

Action Date: 14 Jun 2018

Category: Capital

Type: SH06

Capital : 104,610 GBP

Date: 2018-06-14

Documents

View document PDF

Capital return purchase own shares

Date: 13 Jul 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frank Thomas Carey

Termination date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-14

Officer name: Jonathan Lee

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Thomas Carey

Termination date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Charles Sheppard

Termination date: 2018-06-14

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2018

Action Date: 18 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-18

Capital : 104,620 GBP

Documents

View document PDF

Legacy

Date: 25 Jun 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Capital

Type: SH19

Capital : 104,610 GBP

Date: 2018-06-25

Documents

View document PDF

Legacy

Date: 25 Jun 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/06/18

Documents

View document PDF

Resolution

Date: 25 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2018

Action Date: 01 Jun 2018

Category: Capital

Type: SH01

Capital : 475,970 GBP

Date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2012

Action Date: 08 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Frank Thomas Carey

Change date: 2012-01-08

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2012

Action Date: 08 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-08

Officer name: Frank Thomas Carey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-14

Officer name: Neil Sheppard

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2010

Action Date: 15 Jan 2010

Category: Capital

Type: SH01

Date: 2010-01-15

Capital : 9,140 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/12/06--------- £ si 9099@1=9099 £ ic 1/9100

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPYRE SOLUTIONS LTD

FIRST FLOOR TELECOM,BRIGHTON,BN1 6AF

Number:10923988
Status:ACTIVE
Category:Private Limited Company

DAMS INTERNATIONAL LIMITED

ST JAMES' SQUARE,MANCHESTER,M2 6DS

Number:01277599
Status:LIQUIDATION
Category:Private Limited Company

INFORMA GROUP LIMITED

5 HOWICK PLACE,LONDON,SW1P 1WG

Number:03099067
Status:ACTIVE
Category:Private Limited Company

L.A. WHITMORE & CO. LTD.

C/O HARRISON & CO, 9A MOUNT,NORFOLK,NR27 9DB

Number:03767914
Status:ACTIVE
Category:Private Limited Company

RW SCENIC SOLUTIONS LTD

9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:09023484
Status:ACTIVE
Category:Private Limited Company

SLAB WORLDWIDE LTD

80 ORME ROAD,WORTHING,BN11 4FG

Number:11889283
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source